Avon Access Ltd BRISTOL


Avon Access started in year 2000 as Private Limited Company with registration number 03902039. The Avon Access company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Bristol at 475 Bath Road. Postal code: BS31 3BA. Since 2008-05-06 Avon Access Ltd is no longer carrying the name Rotunda Centre.

The company has 2 directors, namely Ursula K., Lee R.. Of them, Lee R. has been with the company the longest, being appointed on 4 January 2000 and Ursula K. has been with the company for the least time - from 13 January 2022. At the moment there is one former director listed by the company - David D., who left the company on 14 June 2007. In addition, the company lists several former secretaries whose names might be found in the box below.

This company operates within the BS31 3BA postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1146482 . It is located at Fast Plant Swindon Ltd, Dunbeath Road, Swindon with a total of 3 carsand 3 trailers.

Avon Access Ltd Address / Contact

Office Address 475 Bath Road
Office Address2 Saltford
Town Bristol
Post code BS31 3BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03902039
Date of Incorporation Tue, 4th Jan 2000
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Ursula K.

Position: Director

Appointed: 13 January 2022

Lee R.

Position: Director

Appointed: 04 January 2000

David D.

Position: Director

Appointed: 13 October 2006

Resigned: 14 June 2007

Jacqueline S.

Position: Secretary

Appointed: 01 June 2003

Resigned: 07 May 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 04 January 2000

Resigned: 04 January 2000

Sandra D.

Position: Secretary

Appointed: 04 January 2000

Resigned: 31 January 2003

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats identified, there is Lee R. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lee R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Rotunda Centre May 6, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-46 533-13 9136 327188 914158 924328 497       
Balance Sheet
Cash Bank In Hand  248 81248 147413 779       
Current Assets44 94944 9498 283124 52048 147525 493397 557422 779306 848352 434359 859639 996830 004
Debtors44 94944 9498 28175 70851 208111 714       
Net Assets Liabilities Including Pension Asset Liability-46 533-13 9136 327188 914158 924328 497       
Tangible Fixed Assets119 128149 125207 246300 570517 087281 790       
Net Assets Liabilities         501 890615 635858 5321 044 355
Bank Loans Overdrafts Within One Year15 1092 066           
Other Debtors44 94944 949           
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000       
Profit Loss Account Reserve-47 533-14 9135 327187 914157 924327 497       
Shareholder Funds-46 533-13 9136 327188 914158 924328 497       
Other
Amount Specific Advance Or Credit Directors    351 202398 017368 344333 593325 810313 737294 261279 667243 738
Amount Specific Advance Or Credit Made In Period Directors      29 67334 7517 78312 07319 47614 59435 929
Amount Specific Advance Or Credit Repaid In Period Directors     46 815       
Creditors     478 786483 977422 667358 886345 95950 00031 49826 127
Creditors Due After One Year   14 74481 655        
Creditors Due Within One Year 207 987209 202221 432324 655478 786       
Fixed Assets119 128149 125207 246300 570517 087281 790404 643408 108483 027495 415650 423629 689584 734
Net Current Assets Liabilities-165 661-163 038-200 919-96 912-276 50846 707-86 420112-52 0386 47515 212260 341485 748
Number Shares Allotted  36 5261 000 1 000       
Par Value Share  11 1       
Share Capital Allotted Called Up Paid 1 0001 0001 0001 0001 000       
Tangible Fixed Assets Additions 91 014167 729188 938385 070133 627       
Tangible Fixed Assets Cost Or Valuation501 402592 416719 145908 0831 293 1531 119 605       
Tangible Fixed Assets Depreciation382 274443 291511 899607 513776 066837 815       
Tangible Fixed Assets Depreciation Charged In Period  86 54595 614168 553126 253       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  17 937  64 504       
Tangible Fixed Assets Disposals  41 000  307 175       
Total Assets Less Current Liabilities-46 533-13 9136 327203 658240 579328 497318 223408 220430 989501 890665 635890 0301 070 482
Advances Credits Directors   177 663351 202398 017       
Advances Credits Repaid In Period Directors    173 539        
Average Number Employees During Period        44444
Creditors Due Within One Year Total Current Liabilities210 610207 987           
Other Creditors Due Within One Year195 501205 921           
Tangible Fixed Assets Depreciation Charge For Period 61 017           
Capital Employed -13 9136 327          
Other Debtors Due After One Year  8 28175 708         
Secured Debts  209 202221 432         

Transport Operator Data

Fast Plant Swindon Ltd
Address Dunbeath Road , Elgin Industrial Estate
City Swindon
Post code SN2 8EA
Vehicles 3
Trailers 3

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Micro company accounts made up to 2023-03-31
filed on: 30th, August 2023
Free Download (5 pages)

Company search

Advertisements